Advanced company searchLink opens in new window

DEWSBERRY GARDENS (LITTLE THETFORD) RESIDENTS COMPANY LIMITED

Company number 11989483

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2024 AA Accounts for a dormant company made up to 31 March 2024
25 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
25 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Jul 2023 CH01 Director's details changed for Mrs Stephanie Long on 14 July 2023
14 Jul 2023 CH04 Secretary's details changed for Flaxfields Secretarial Limited on 14 July 2023
14 Jul 2023 AD01 Registered office address changed from 1 Harraton Cottage Ducks Lane Exning Newmarket CB8 7HQ England to Fordham House - Flaxfields Newmarket Road Fordham Ely CB7 5LL on 14 July 2023
07 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
21 Dec 2022 AP01 Appointment of Mrs Stephanie Long as a director on 1 December 2022
20 Dec 2022 TM01 Termination of appointment of Annington Nominees Limited as a director on 1 December 2022
20 Dec 2022 TM01 Termination of appointment of James William Hamand as a director on 1 December 2022
20 Dec 2022 PSC08 Notification of a person with significant control statement
06 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Dec 2022 PSC07 Cessation of Annington Nominees Limited as a person with significant control on 1 December 2022
01 Dec 2022 AP04 Appointment of Flaxfields Secretarial Limited as a secretary on 1 December 2022
01 Dec 2022 TM02 Termination of appointment of Preim Limited as a secretary on 1 December 2022
01 Dec 2022 AD01 Registered office address changed from Unit 8 the Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT United Kingdom to 1 Harraton Cottage Ducks Lane Exning Newmarket CB8 7HQ on 1 December 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
02 Dec 2021 AP01 Appointment of Mr James William Hamand as a director on 1 December 2021
02 Dec 2021 TM01 Termination of appointment of Nicholas Peter Vaughan as a director on 1 December 2021
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
12 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
20 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
14 May 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 March 2020
10 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-10
  • GBP 1